AA |
Total exemption full accounts data made up to 2022-11-30
filed on: 27th, February 2024
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2024-02-07
filed on: 19th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from 2022-11-30 to 2022-11-29
filed on: 28th, November 2023
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2022-12-01 to 2022-11-30
filed on: 30th, August 2023
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from 2022-11-28 to 2022-12-01
filed on: 28th, August 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-02-07
filed on: 8th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-11-30
filed on: 26th, November 2022
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control 2021-04-10
filed on: 14th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021-04-10
filed on: 14th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022-02-07
filed on: 14th, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, June 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-11-30
filed on: 16th, June 2021
| accounts
|
Free Download
(8 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, May 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-02-07
filed on: 10th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 109 Leadale Road London N15 6BJ England to Js & Co Accountants 26 Theydon Road London E5 9NA on 2020-12-07
filed on: 7th, December 2020
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2019-11-29 to 2019-11-28
filed on: 27th, November 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-02-07
filed on: 7th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-11-29
filed on: 15th, January 2020
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from 2018-11-30 to 2018-11-29
filed on: 30th, August 2019
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 15B Clapton Common London E5 9AA England to 109 Leadale Road London N15 6BJ on 2019-07-08
filed on: 8th, July 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-02-07
filed on: 7th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-11-30
filed on: 27th, August 2018
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2018-01-28 director's details were changed
filed on: 7th, February 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-02-07
filed on: 7th, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 2017-11-20
filed on: 7th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2017-11-20
filed on: 7th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-11-30
filed on: 22nd, August 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017-02-07
filed on: 23rd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-11-30
filed on: 18th, August 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2016-02-07 with full list of members
filed on: 9th, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2014-11-30
filed on: 22nd, August 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 50 Craven Park Road South Tottenham London N15 6AB to 15B Clapton Common London E5 9AA on 2015-04-28
filed on: 28th, April 2015
| address
|
Free Download
|
AR01 |
Annual return made up to 2015-02-07 with full list of members
filed on: 6th, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-03-06: 1.00 GBP
capital
|
|
AR01 |
Annual return made up to 2014-02-07 with full list of members
filed on: 12th, March 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2013-11-30
filed on: 12th, March 2014
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period extended from 2013-06-30 to 2013-11-30
filed on: 10th, March 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2013-02-07 with full list of members
filed on: 12th, February 2013
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2012-12-30 with full list of members
filed on: 7th, January 2013
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed IPLUMB4U LIMITEDcertificate issued on 12/07/12
filed on: 12th, July 2012
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 2012-06-18
change of name
|
|
NM01 |
Change of name by resolution
change of name
|
|
NEWINC |
Incorporation
filed on: 14th, June 2012
| incorporation
|
Free Download
(20 pages)
|